ST. ANDREWS MANSIONS (DORSET STREET) MANAGEMENT COMPANY LIMITED
Company number 02291326
- Company Overview for ST. ANDREWS MANSIONS (DORSET STREET) MANAGEMENT COMPANY LIMITED (02291326)
- Filing history for ST. ANDREWS MANSIONS (DORSET STREET) MANAGEMENT COMPANY LIMITED (02291326)
- People for ST. ANDREWS MANSIONS (DORSET STREET) MANAGEMENT COMPANY LIMITED (02291326)
- More for ST. ANDREWS MANSIONS (DORSET STREET) MANAGEMENT COMPANY LIMITED (02291326)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 5 July 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Jonathan Michael Dawson as a director on 20 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
17 Sep 2014 | AP01 | Appointment of Mr Ashley James Dodd-Noble as a director on 14 January 2014 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
29 Jan 2013 | TM01 | Termination of appointment of Nicholas Tester as a director | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
11 Jun 2012 | TM01 | Termination of appointment of Carolyn Brooks as a director | |
24 Feb 2012 | AP01 | Appointment of Evelyn Marian Margaret Pollock as a director | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Nicholas James Tester on 18 August 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Thomas Burke on 18 August 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Carolyn Gillian Brooks on 18 August 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Jonathan Wates Sanders on 18 August 2010 |